UKBizDB.co.uk

ACE RECYCLING GROUP CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Recycling Group Cic. The company was founded 15 years ago and was given the registration number SC345565. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ACE RECYCLING GROUP CIC
Company Number:SC345565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 July 2008
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Claremont, Alloa, United Kingdom, FK10 2DF

Director01 April 2009Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director17 July 2015Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director17 October 2014Active
4 Lawhill Road, Dollar, Alloa, FK14 7BG

Director10 July 2008Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director21 December 2010Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director25 March 2016Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director23 January 2015Active
11 Crown Gardens, Alloa, FK10 2LA

Secretary10 July 2008Active
Victoria House, High Street, Tillicoultry, Scotland, FK13 6AA

Corporate Secretary28 October 2011Active
The Hub,, The Whins,, Alloa, United Kingdom, FK10 3SA

Director28 October 2011Active
22 Dollarbeg Park, Dollar, FK14 7LJ

Director01 April 2009Active
11 Crown Gardens, Alloa, FK10 2LA

Director10 July 2008Active
Warehouse Unit D, Greenfield Street, Alloa, United Kingdom, FK10 2AL

Director18 December 2009Active
9, Merlin Park, Dollar, FK14 7BZ

Director01 April 2009Active
18 Claremont, Alloa, FK10 2DF

Director01 April 2009Active
Warehouse Unit D, Greenfield Street, Alloa, United Kingdom, FK10 2AL

Director22 March 2011Active
Warehouse Unit D, Greenfield Street, Alloa, United Kingdom, FK10 2AL

Director23 March 2011Active
Coneyhill House, 28 Kenilworth Road, Bridge Of Allan, FK9 4DU

Director01 April 2009Active

People with Significant Control

Alloa Community Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Hub, The Whins, Alloa, Scotland, FK10 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-03-30Insolvency

Liquidation in administration progress report scotland.

Download
2021-09-22Insolvency

Liquidation in administration progress report scotland.

Download
2021-08-16Insolvency

Liquidation in administration extension of period scotland.

Download
2021-03-22Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-08Insolvency

Liquidation in administration progress report scotland.

Download
2020-08-17Insolvency

Liquidation in administration extension of period scotland.

Download
2020-03-19Insolvency

Liquidation in administration progress report scotland.

Download
2019-09-06Insolvency

Liquidation in administration progress report scotland.

Download
2019-09-05Insolvency

Liquidation in administration extension of period scotland.

Download
2019-03-18Insolvency

Liquidation in administration progress report scotland.

Download
2018-08-21Insolvency

Liquidation in administration progress report scotland.

Download
2018-08-02Insolvency

Liquidation in administration extension of period scotland.

Download
2018-03-28Insolvency

Liquidation in administration progress report scotland.

Download
2017-10-24Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2017-10-11Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2017-08-24Address

Change registered office address company with date old address new address.

Download
2017-08-24Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2017-03-29Accounts

Change account reference date company current extended.

Download
2016-11-22Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2015-12-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.